- Company Overview for LIFESTYLE & LEISURE SALES LIMITED (06309483)
- Filing history for LIFESTYLE & LEISURE SALES LIMITED (06309483)
- People for LIFESTYLE & LEISURE SALES LIMITED (06309483)
- Insolvency for LIFESTYLE & LEISURE SALES LIMITED (06309483)
- More for LIFESTYLE & LEISURE SALES LIMITED (06309483)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2014 | AD01 | Registered office address changed from 94 New Walk Leicester LE1 7EA to C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 19 November 2014 | |
18 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2014 | |
22 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2013 | |
26 Oct 2012 | AD01 | Registered office address changed from 154 Mortimer Street Herne Bay Kent CT6 5DU on 26 October 2012 | |
25 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | AAMD | Amended accounts made up to 31 July 2011 | |
13 Aug 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
13 Aug 2012 | TM02 | Termination of appointment of Paul Johnson as a secretary | |
13 Aug 2012 | TM01 | Termination of appointment of Paul Johnson as a director | |
02 Aug 2012 | TM02 | Termination of appointment of Paul Johnson as a secretary | |
02 Aug 2012 | TM01 | Termination of appointment of Paul Johnson as a director | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Jan 2012 | AP01 | Appointment of Mr John William Kent as a director | |
29 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
29 Jul 2011 | TM01 | Termination of appointment of John Kent as a director | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Paul Arthur Johnson on 11 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mr Steven Austen on 11 July 2010 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |